Grays
Essex
RM17 5HH
Director Name | Jaipal Singh Cheema |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1981(1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 September 2004) |
Role | Pharmacist |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Director Name | Amritpal Cheema |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1988(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Secretary Name | Amritpal Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 24 Carfax Road Hornchurch Essex RM12 4BA |
Secretary Name | Jatinder Singh Pamar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidney Avenue London N13 4XA |
Director Name | Amritpal Cheema |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Flat 88, Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2005) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Secretary Name | Adriatic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 May 2013) |
Correspondence Address | Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Telephone | 01245 323256 |
---|---|
Telephone region | Chelmsford |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,127,244 |
Current Liabilities | £767,132 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
25 June 2021 | Delivered on: 5 July 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
25 June 2021 | Delivered on: 1 July 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: Freehold property known as:. (1) 6-54 (even) st johns way corringham essex SS17 7LJ. (2) land and buildings on the north east side of st johns way. Title numbers:. (1) EX215577. (2) EX369652. Outstanding |
23 December 2005 | Delivered on: 5 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the north east side of st johns way corringham t/no EX369652. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2005 | Delivered on: 5 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6/54 (even) st johns way corringham t/no EX215577. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2005 | Delivered on: 5 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 June 2000 | Delivered on: 27 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6-54 st johns way corringham essex - EX215577 and EX369652. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 May 1989 | Delivered on: 15 May 1989 Satisfied on: 13 March 1991 Persons entitled: Meghraj Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 1988 | Delivered on: 24 November 1988 Satisfied on: 10 August 1990 Persons entitled: Megharj Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or macrofield limited to the chargee on any account whatsoever. Particulars: 23 high street stanfordle-hope essex together with the beneficial interest and goodwill of the mortgagor in the trade or business (if any) carried a by the mortgagor at the said property. Fully Satisfied |
27 January 1984 | Delivered on: 27 January 1984 Satisfied on: 10 August 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the legal and benefical right title and interest of the comapny in the l/h land and premises k/a 23 high st stanfordle-hope essex. Fully Satisfied |
31 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Adriatic Secretaries Limited as a secretary on 21 May 2013 (1 page) |
31 January 2023 | Change of details for London & Country Property Leasing Company Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
5 July 2021 | Registration of charge 015697500009, created on 25 June 2021 (35 pages) |
1 July 2021 | Registration of charge 015697500008, created on 25 June 2021 (28 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
29 June 2021 | Satisfaction of charge 6 in full (2 pages) |
29 June 2021 | Satisfaction of charge 4 in full (1 page) |
29 June 2021 | Satisfaction of charge 5 in full (1 page) |
29 June 2021 | Satisfaction of charge 7 in full (2 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 17 January 2009 with a full list of shareholders (3 pages) |
8 March 2010 | Annual return made up to 17 January 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Appointment terminated director amritpal cheema (1 page) |
18 August 2009 | Appointment terminated director amritpal cheema (1 page) |
17 August 2009 | Director appointed mr jaipal singh cheema (2 pages) |
17 August 2009 | Director appointed mr jaipal singh cheema (2 pages) |
27 December 2008 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
27 December 2008 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
8 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
23 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
23 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
30 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
27 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
27 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New secretary appointed (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New secretary appointed (1 page) |
20 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
3 October 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
3 October 2002 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
3 October 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
12 March 2002 | Return made up to 17/01/02; full list of members (8 pages) |
12 March 2002 | Return made up to 17/01/02; full list of members (8 pages) |
20 February 2002 | Company name changed monthtree LIMITED\certificate issued on 20/02/02 (3 pages) |
20 February 2002 | Company name changed monthtree LIMITED\certificate issued on 20/02/02 (3 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: thornton house 11 berkeley street london W1X 6BU (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: thornton house 11 berkeley street london W1X 6BU (1 page) |
23 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
11 May 2000 | Return made up to 17/01/00; full list of members
|
11 May 2000 | Return made up to 17/01/00; full list of members
|
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 17/01/99; no change of members (4 pages) |
13 August 1999 | Return made up to 17/01/99; no change of members (4 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 11 berkeley street london W1X 6BU (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 11 berkeley street london W1X 6BU (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: unit no.7, Baryta close victoria road industrial estate stanford le hope essex SS17 0JE (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: unit no.7, Baryta close victoria road industrial estate stanford le hope essex SS17 0JE (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 June 1998 | Return made up to 17/01/98; full list of members (6 pages) |
4 June 1998 | Return made up to 17/01/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1996 (9 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1996 (9 pages) |
20 June 1997 | Return made up to 17/01/97; no change of members (4 pages) |
20 June 1997 | Return made up to 17/01/97; no change of members (4 pages) |
16 January 1997 | Accounting reference date extended from 31/05/96 to 30/09/96 (1 page) |
16 January 1997 | Accounting reference date extended from 31/05/96 to 30/09/96 (1 page) |
23 December 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
23 December 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
21 June 1996 | Return made up to 17/01/96; no change of members (4 pages) |
21 June 1996 | Return made up to 17/01/96; no change of members (4 pages) |
22 March 1995 | Return made up to 17/01/95; full list of members (5 pages) |
22 March 1995 | Return made up to 17/01/93; full list of members (5 pages) |
22 March 1995 | Return made up to 22/03/90; full list of members (5 pages) |
22 March 1995 | Return made up to 31/12/86; full list of members (6 pages) |
22 March 1995 | Return made up to 17/01/93; full list of members (5 pages) |
22 March 1995 | Return made up to 17/01/94; full list of members (6 pages) |
22 March 1995 | Return made up to 22/03/90; full list of members (5 pages) |
22 March 1995 | Return made up to 17/01/92; full list of members (5 pages) |
22 March 1995 | Return made up to 22/03/90; full list of members (10 pages) |
22 March 1995 | Return made up to 26/02/87; full list of members (5 pages) |
22 March 1995 | Return made up to 17/01/92; full list of members (5 pages) |
22 March 1995 | Return made up to 17/01/92; full list of members (10 pages) |
22 March 1995 | Return made up to 31/12/86; full list of members (10 pages) |
22 March 1995 | Return made up to 26/02/87; full list of members (10 pages) |
22 March 1995 | Return made up to 17/01/95; full list of members (10 pages) |
22 March 1995 | Return made up to 17/01/95; full list of members (5 pages) |
22 March 1995 | Return made up to 17/01/94; full list of members (10 pages) |
22 March 1995 | Return made up to 31/12/86; full list of members (6 pages) |
22 March 1995 | Return made up to 17/01/93; full list of members (10 pages) |
22 March 1995 | Return made up to 26/02/87; full list of members (5 pages) |
22 March 1995 | Return made up to 17/01/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 August 1981 | New secretary appointed (1 page) |
14 August 1981 | Memorandum of association (5 pages) |
14 August 1981 | Memorandum of association (5 pages) |
14 August 1981 | New secretary appointed (1 page) |
24 June 1981 | Incorporation (15 pages) |
24 June 1981 | Incorporation (15 pages) |